Search icon

WINDMAR HOME FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WINDMAR HOME FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2017 (8 years ago)
Document Number: F17000002375
FEI/EIN Number 821635448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6753 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
Mail Address: SAN FRANCISCO 206, SAN JUAN, PR, 00901, PR
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GONZALEZ VICTOR L Director 206 CALLE DE SAN FRANCISCO, SAN JUAN, 009011613
GONZALEZ VICTOR L Vice President 206 CALLE DE SAN FRANCISCO, SAN JUAN, 009011613
GONZALEZ VICTOR L President 206 CALLE DE SAN FRANCISCO, SAN JUAN, 009011613
GONZALEZ VICTOR L Treasurer 206 CALLE DE SAN FRANCISCO, SAN JUAN, 009011613
GONZALEZ JOSE R Director 785 PARK AVENUE, NEW YORK, NY, 100213552
GONZALEZ JOSE R Founder 785 PARK AVENUE, NEW YORK, NY, 100213552
GONZALEZ JUAN J President 65 CALLE DE SAN FRANCISCO, SAN JUAN, 009011613
ROUMAIN MARC G Executive Vice President LA VILLA DE TORRIMAR, GUAYNABO, 00969
LICENSES, ETC., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043719 WINDMAR SOLAR ACTIVE 2024-03-29 2029-12-31 - 6753 KINGSPOINTE PARKWAY, SUITE 107, ORLANDO, FL, 32819
G24000043720 WINDMAR SOLAR AND ROOFING ACTIVE 2024-03-29 2029-12-31 - 6753 KINGSPOINTE PARKWAY, SUITE 107, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 6753 KINGSPOINTE PARKWAY, SUITE 107, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 27911 CROWN LAKE BLVD, SUITE # 211, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-17
Foreign Profit 2017-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State